Philip Peter ASHBROOK - Pagina 3
Persona fisica
Titolo | Mr |
---|---|
Nome | Philip |
Secondo nome | Peter |
Cognome | ASHBROOK |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 1 |
Inattivo | 6 |
Dimesso | 104 |
Totale | 111 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
PREMIER CUSTODIAL FINANCE LIMITED | 25 lug 2014 | 29 giu 2018 | Attiva | Project Executive | Amministratore | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British |
KINTRA LIMITED | 25 lug 2014 | 29 giu 2018 | Attiva | Project Executive | Amministratore | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British |
EASTBROOK FACILITIES LIMITED | 25 lug 2014 | 29 giu 2018 | Attiva | Project Executive | Amministratore | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British |
LUTON HEALTH FACILITIES LIMITED | 25 lug 2014 | 29 giu 2018 | Attiva | Project Executive | Amministratore | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British |
ALERT COMMUNICATIONS GROUP HOLDINGS LIMITED | 25 lug 2014 | 29 giu 2018 | Attiva | Company Director | Amministratore | 2nd Floor, 11 Thistle Street EH2 1DF Edinburgh Infrastructure Managers Limited, Scotland Scotland | United Kingdom | British |
FASTTRAX HOLDINGS LIMITED | 25 lug 2014 | 29 giu 2018 | Attiva | Project Executive | Amministratore | 2nd Floor 11 Thistle Street EH2 1DF Edinburgh Infrastructure Managers Ltd Scotland | United Kingdom | British |
NEWMOUNT HOLDINGS LIMITED | 25 lug 2014 | 29 giu 2018 | Attiva | Project Executive | Amministratore | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British |
ALERT COMMUNICATIONS (2006) LIMITED | 25 lug 2014 | 29 giu 2018 | Attiva | Company Director | Amministratore | 2nd Floor, 11 Thistle Street EH2 1DF Edinburgh Infrastructure Managers Limited, Scotland Scotland | United Kingdom | British |
TIVERTON HEALTHCARE FACILITIES (HOLDINGS) LIMITED | 25 lug 2014 | 29 giu 2018 | Attiva | Project Executive | Amministratore | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British |
GENISTICS HOLDINGS LIMITED | 25 lug 2014 | 29 giu 2018 | Attiva | Director | Amministratore | 2nd Floor 11 Thistle Street EH2 1DF Edinburgh Infrastructure Managers Limited Scotland Scotland | United Kingdom | British |
SALISBURY HEALTHCARE FACILITIES LIMITED | 25 lug 2014 | 29 giu 2018 | Attiva | Project Executive | Amministratore | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British |
BLACKSHAW HEALTHCARE SERVICES HOLDINGS LIMITED | 25 lug 2014 | 29 giu 2018 | Attiva | Project Executive | Amministratore | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British |
KEY HEALTH SERVICES (ADDENBROOKES) LIMITED | 25 lug 2014 | 29 giu 2018 | Attiva | Project Executive | Amministratore | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British |
GH BURY HOLDINGS LIMITED | 25 lug 2014 | 29 giu 2018 | Attiva | Project Executive | Amministratore | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British |
MACHRIE BURN LIMITED | 25 lug 2014 | 29 giu 2018 | Attiva | Project Executive | Amministratore | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British |
SALISBURY HEALTHCARE FACILITIES (HOLDINGS) LIMITED | 25 lug 2014 | 29 giu 2018 | Attiva | Project Executive | Amministratore | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British |
SCHOOLS CAPITAL LIMITED | 25 lug 2014 | 29 giu 2018 | Attiva | Project Executive | Amministratore | c/o Infrastructure Managers Limited 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British |
PUCKLECHURCH CUSTODIAL SERVICES LIMITED | 25 lug 2014 | 29 giu 2018 | Attiva | Project Executive | Amministratore | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British |
MODERN COURTS (EAST ANGLIA) LIMITED | 25 lug 2014 | 29 giu 2018 | Attiva | Project Executive | Amministratore | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British |
EASTBROOK FACILITIES HOLDINGS LIMITED | 25 lug 2014 | 29 giu 2018 | Attiva | Project Executive | Amministratore | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British |
PREMIER CUSTODIAL SUB-DEBT LIMITED | 25 lug 2014 | 29 giu 2018 | Sciolta | Project Executive | Amministratore | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British |
SD MARINE SERVICES (HOLDINGS) LIMITED | 25 lug 2014 | 29 giu 2018 | Sciolta | Project Executive | Amministratore | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British |
TBEP INVESTMENTS LIMITED | 25 lug 2014 | 29 giu 2018 | Sciolta | Project Executive | Amministratore | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British |
SD MARINE SERVICES LIMITED | 25 lug 2014 | 29 giu 2018 | Sciolta | Project Executive | Amministratore | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British |
MATRIX FPMS LIMITED | 25 lug 2014 | 29 giu 2018 | Sciolta | Project Executive | Amministratore | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British |
MATRIX FPMS HOLDINGS LIMITED | 25 lug 2014 | 29 giu 2018 | Sciolta | Project Executive | Amministratore | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British |
BWP SERVICES (HOLDINGS NO 2) LIMITED | 25 lug 2014 | 21 mar 2016 | Attiva | Project Executive | Amministratore | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | United Kingdom | British |
BWP PROJECT SERVICES LIMITED | 25 lug 2014 | 21 mar 2016 | Attiva | Project Executive | Amministratore | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | United Kingdom | British |
BWP SERVICES (HOLDINGS NO 1) LIMITED | 25 lug 2014 | 21 mar 2016 | Attiva | Project Executive | Amministratore | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | United Kingdom | British |
FOCUSEDUCATION (NEWCASTLE) LIMITED | 09 gen 2013 | 31 lug 2014 | Attiva | Project Finance Consultant | Amministratore | 3rd Floor The Venus 1 Old Park Lane M41 7HG Trafford Manchester | United Kingdom | British |
FOCUSEDUCATION (LINCOLNSHIRE) HOLDINGS LIMITED | 09 gen 2013 | 31 lug 2014 | Attiva | Project Finance Consultant | Amministratore | 3rd Floor, The Venus 1 Old Park Lane, Trafford M41 7HG Manchester | United Kingdom | British |
EXCHEQUER PARTNERSHIP (NO.2) PLC | 09 gen 2013 | 31 lug 2014 | Attiva | Project Finance Consultant | Amministratore | C/O Catalyst Lend Lease 3rd Floor The Venus M41 7HG 1 Old Park Lane Trafford Manchester | United Kingdom | British |
FOCUSEDUCATION LIMITED | 09 gen 2013 | 31 lug 2014 | Attiva | Project Finance Consultant | Amministratore | 3rd Floor The Venus 1 Old Park Lane M41 7HG Trafford Manchester | United Kingdom | British |
FOCUSEDUCATION (LAMBETH) LIMITED | 09 gen 2013 | 31 lug 2014 | Attiva | Project Finance Consultant | Amministratore | 3rd Floor, The Venus 1 Old Park Lane, Trafford M41 7HG Manchester | United Kingdom | British |
FOCUSEDUCATION (LINCOLNSHIRE) LIMITED | 09 gen 2013 | 31 lug 2014 | Attiva | Project Finance Consultant | Amministratore | 3rd Floor, The Venus 1 Old Park Lane, Trafford M41 7HG Manchester | United Kingdom | British |
Fonte dati
- Companies House del Regno Unito
Il registro ufficiale delle imprese nel Regno Unito, che fornisce l'accesso pubblico alle informazioni sulle imprese, come nomi, indirizzi, amministratori e depositi finanziari. - Licenza: CC0